WINGS PRAYER HOUSE
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4RG

Company number 08875925
Status Active
Incorporation Date 4 February 2014
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 43 WRIGHT CRESCENT, BRIDLINGTON, ENGLAND, YO16 4RG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registered office address changed from Christ Church Key Centre 2 Quay Road Bridlington YO15 2AP England to 43 Wright Crescent Bridlington YO16 4RG on 6 February 2017; Appointment of Mr Robert Steven Parker as a director. The most likely internet sites of WINGS PRAYER HOUSE are www.wingsprayer.co.uk, and www.wings-prayer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Bempton Rail Station is 3.5 miles; to Hunmanby Rail Station is 7.3 miles; to Filey Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wings Prayer House is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08875925. Wings Prayer House has been working since 04 February 2014. The present status of the company is Active. The registered address of Wings Prayer House is 43 Wright Crescent Bridlington England Yo16 4rg. . LEONARD, Pamela is a Secretary of the company. BOWTELL, Stephanie is a Director of the company. CLARKE, Anthony John, Dr is a Director of the company. JARVIS, Timothy Paul is a Director of the company. LEONARD, Pamela is a Director of the company. LYLE, Christine is a Director of the company. MACKAY, Neil Simon is a Director of the company. PARKER, Robert Steven is a Director of the company. ROBERTSON, Alistair, Dr is a Director of the company. WORTHINGTON, Alec is a Director of the company. Secretary WALKER, Philip has been resigned. Director COUPER, Jonathan George, Rev has been resigned. Director GRANTON, Mark David has been resigned. Director WALKER, Philip Leslie, Rev Dr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEONARD, Pamela
Appointed Date: 22 September 2016

Director
BOWTELL, Stephanie
Appointed Date: 22 September 2016
58 years old

Director
CLARKE, Anthony John, Dr
Appointed Date: 22 September 2016
68 years old

Director
JARVIS, Timothy Paul
Appointed Date: 22 September 2016
64 years old

Director
LEONARD, Pamela
Appointed Date: 22 September 2016
78 years old

Director
LYLE, Christine
Appointed Date: 22 September 2016
74 years old

Director
MACKAY, Neil Simon
Appointed Date: 22 September 2016
76 years old

Director
PARKER, Robert Steven
Appointed Date: 31 January 2017
61 years old

Director
ROBERTSON, Alistair, Dr
Appointed Date: 22 September 2016
64 years old

Director
WORTHINGTON, Alec
Appointed Date: 04 February 2014
75 years old

Resigned Directors

Secretary
WALKER, Philip
Resigned: 22 September 2016
Appointed Date: 04 February 2014

Director
COUPER, Jonathan George, Rev
Resigned: 22 September 2016
Appointed Date: 04 February 2014
73 years old

Director
GRANTON, Mark David
Resigned: 05 April 2016
Appointed Date: 04 February 2014
59 years old

Director
WALKER, Philip Leslie, Rev Dr
Resigned: 31 January 2017
Appointed Date: 04 February 2014
79 years old

Persons With Significant Control

Mr Robert Steven Parker
Notified on: 31 January 2017
61 years old
Nature of control: Has significant influence or control

WINGS PRAYER HOUSE Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Feb 2017
Registered office address changed from Christ Church Key Centre 2 Quay Road Bridlington YO15 2AP England to 43 Wright Crescent Bridlington YO16 4RG on 6 February 2017
06 Feb 2017
Appointment of Mr Robert Steven Parker as a director
02 Feb 2017
Appointment of Mr Robert Steven Parker as a director on 31 January 2017
02 Feb 2017
Termination of appointment of Philip Leslie Walker as a director on 31 January 2017
...
... and 19 more events
21 Apr 2015
Annual return made up to 4 February 2015 no member list
30 Jan 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
21 Feb 2014
Director's details changed for Mr Philip Walker on 21 February 2014
21 Feb 2014
Director's details changed for Mr Jonathan George Couper on 21 February 2014
04 Feb 2014
Incorporation